Bushey Heath
Hertfordshire
WD2 1AL
Director Name | Mr Perry Jason Sugarman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1992(8 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 30 October 2015) |
Role | Wholesale Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32a Deacons Hill Road Elstree Middlesex WD6 3LH |
Director Name | Mr Peter Lewis Sugarman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1992(8 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 30 October 2015) |
Role | Sales Manager |
Country of Residence | Bushey Heath |
Correspondence Address | 34 Wren Crescent Bushey Heath Hertfordshire WD23 1AN |
Secretary Name | Mr Peter Lewis Sugarman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 October 2015) |
Role | Company Director |
Country of Residence | Bushey Heath |
Correspondence Address | 34 Wren Crescent Bushey Heath Hertfordshire WD23 1AN |
Director Name | Mr Brian Sugarman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 85 Elstree Road Bushey Watford Hertfordshire WD2 3RH |
Director Name | Mrs Roberta Annette Sugarman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 85 Elstree Road Bushey Watford Hertfordshire WD2 3RH |
Secretary Name | Mrs Roberta Annette Sugarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 85 Elstree Road Bushey Watford Hertfordshire WD2 3RH |
Website | www.sugarman-international.com |
---|
Registered Address | 16 High Holborn London WC1V 6BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Sugarman Holdings Limited 90.91% Ordinary |
---|---|
100 at £1 | Mr Brian Sugarman 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £752,206 |
Cash | £1,073 |
Current Liabilities | £1,580,432 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (24 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (24 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 (24 pages) |
24 December 2013 | Court order insolvency:court order replacement of liquidator (9 pages) |
24 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 December 2013 | Court order insolvency:court order replacement of liquidator (9 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (5 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (5 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 17 June 2013 (24 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (24 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (24 pages) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Administrator's progress report to 18 June 2012 (15 pages) |
28 June 2012 | Administrator's progress report to 18 June 2012 (15 pages) |
18 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 May 2012 | Registered office address changed from 88 Wood Street London EC2V 7QF on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 88 Wood Street London EC2V 7QF on 28 May 2012 (1 page) |
29 February 2012 | Notice of deemed approval of proposals (1 page) |
29 February 2012 | Notice of deemed approval of proposals (1 page) |
21 February 2012 | Statement of administrator's proposal (24 pages) |
21 February 2012 | Statement of administrator's proposal (24 pages) |
1 February 2012 | Statement of affairs with form 2.14B (7 pages) |
1 February 2012 | Statement of affairs with form 2.14B (7 pages) |
11 January 2012 | Appointment of an administrator (1 page) |
11 January 2012 | Appointment of an administrator (1 page) |
6 January 2012 | Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ on 6 January 2012 (2 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 March 2011 | Annual return made up to 29 November 2010 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 29 November 2010 with a full list of shareholders Statement of capital on 2011-03-01
|
13 September 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
13 September 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 April 2010 | Current accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
27 April 2010 | Current accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
14 April 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (15 pages) |
14 April 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (15 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 1 conduit street london W1S 2XA (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 1 conduit street london W1S 2XA (1 page) |
11 May 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
11 May 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Company name changed sugarman (uk) LIMITED\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed sugarman (uk) LIMITED\certificate issued on 08/01/08 (2 pages) |
7 September 2007 | Company name changed sugarman international LIMITED\certificate issued on 07/09/07 (2 pages) |
7 September 2007 | Company name changed sugarman international LIMITED\certificate issued on 07/09/07 (2 pages) |
15 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
3 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
23 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
26 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
21 March 2002 | Secretary resigned (1 page) |
9 January 2002 | Nc inc already adjusted 10/12/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Nc inc already adjusted 10/12/01 (1 page) |
9 January 2002 | Ad 10/12/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Ad 10/12/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
9 January 2002 | Resolutions
|
28 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 1 conduit street london W1R 9TG (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 1 conduit street london W1R 9TG (1 page) |
9 April 2001 | Ad 15/02/01--------- £ si 850@1=850 £ ic 150/1000 (2 pages) |
9 April 2001 | Ad 15/02/01--------- £ si 850@1=850 £ ic 150/1000 (2 pages) |
17 November 2000 | Company name changed gleampace LIMITED\certificate issued on 20/11/00 (2 pages) |
17 November 2000 | Company name changed gleampace LIMITED\certificate issued on 20/11/00 (2 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 April 2000 | Location of debenture register (1 page) |
21 April 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 April 2000 | Location of debenture register (1 page) |
28 September 1999 | Return made up to 31/01/99; no change of members (5 pages) |
28 September 1999 | Return made up to 31/01/99; no change of members (5 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Return made up to 31/01/98; no change of members (5 pages) |
6 March 1998 | Return made up to 31/01/98; no change of members (5 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
21 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 June 1997 | Return made up to 31/01/97; full list of members
|
9 June 1997 | Return made up to 31/01/97; full list of members
|
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 31/01/96; no change of members (6 pages) |
6 June 1996 | Return made up to 31/01/96; no change of members (6 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
29 November 1983 | Incorporation (15 pages) |
29 November 1983 | Incorporation (15 pages) |